Cre (w.mids) Limited OLDBURY


Founded in 1969, Cre (w.mids), classified under reg no. 00963741 is an active company. Currently registered at Barnshaws Tipton Road B69 3HY, Oldbury the company has been in the business for fifty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 1st Feb 2011 Cre (w.mids) Limited is no longer carrying the name Section 5.

The firm has 5 directors, namely Roger M., Craig B. and Robert B. and others. Of them, Patricia B., Russell B. have been with the company the longest, being appointed on 11 July 1991 and Roger M. has been with the company for the least time - from 14 July 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cre (w.mids) Limited Address / Contact

Office Address Barnshaws Tipton Road
Office Address2 Tividale
Town Oldbury
Post code B69 3HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00963741
Date of Incorporation Mon, 13th Oct 1969
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Roger M.

Position: Director

Appointed: 14 July 2022

Craig B.

Position: Director

Appointed: 23 June 2021

Robert B.

Position: Director

Appointed: 10 January 2006

Patricia B.

Position: Director

Appointed: 11 July 1991

Russell B.

Position: Director

Appointed: 11 July 1991

Edward B.

Position: Director

Appointed: 10 February 2016

Resigned: 01 August 2020

Craig B.

Position: Director

Appointed: 01 March 2010

Resigned: 23 July 2014

Craig B.

Position: Director

Appointed: 10 January 2006

Resigned: 14 August 2008

Elizabeth H.

Position: Secretary

Appointed: 20 December 2002

Resigned: 29 April 2022

Russell B.

Position: Secretary

Appointed: 23 March 2002

Resigned: 20 December 2002

Alison F.

Position: Secretary

Appointed: 24 July 1995

Resigned: 23 March 2002

Russell B.

Position: Secretary

Appointed: 30 July 1992

Resigned: 24 July 1995

Alison F.

Position: Secretary

Appointed: 11 July 1991

Resigned: 30 July 1992

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Craig B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Robert B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Edward B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Craig B.

Notified on 17 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 17 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Edward B.

Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control: 25-50% shares

Company previous names

Section 5 February 1, 2011
Barnshaw Section Benders November 30, 2001
Barnshaw Trading January 17, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-07-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets7 109 8426 880 9246 972 9575 037 8154 626 0805 525 252
Net Assets Liabilities10 220 48811 244 35010 533 84810 643 429  
Other
Average Number Employees During Period66 666
Creditors735 458558 4201 402 6841 316 4721 786 3271 147 548
Fixed Assets3 965 5895 038 6475 038 6477 040 3359 432 7338 040 192
Accrued Liabilities Not Expressed Within Creditors Subtotal119 485116 80175 072118 249  
Net Current Assets Liabilities6 374 3846 322 5045 570 2733 721 343  
Total Assets Less Current Liabilities10 339 97311 361 15110 608 92010 761 678  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements